Shortcuts

Eq Consultants Limited

Type: NZ Limited Company (Ltd)
9429034065716
NZBN
1826700
Company Number
Registered
Company Status
Current address
Unit 19, 150 Cavendish Road
Christchurch 8051
New Zealand
Physical & registered & service address used since 14 Dec 2010
287-293 Durham Street
Christchurch 8013
New Zealand
Registered & service address used since 02 Feb 2024

Eq Consultants Limited, a registered company, was started on 09 Jun 2006. 9429034065716 is the NZ business identifier it was issued. This company has been managed by 6 directors: Vivienne Erlynne Kay Patterson - an active director whose contract started on 09 Jun 2006,
David Craig Atkinson - an active director whose contract started on 02 Apr 2008,
Steve Kennedy - an active director whose contract started on 08 May 2009,
Amy Lawson - an active director whose contract started on 01 Feb 2024,
Kathryn Mary Walters - an inactive director whose contract started on 09 Jun 2006 and was terminated on 01 Apr 2008.
Last updated on 08 Jun 2025, our data contains detailed information about 1 address: 287-293 Durham Street, Christchurch, 8013 (category: registered, service).
Eq Consultants Limited had been using Lewthwaite & Associates Limited, 165 Ferry Road, Christchurch 8011 as their physical address up until 14 Dec 2010.
Other names used by this company, as we identified at BizDb, included: from 09 Jun 2006 to 14 Jul 2008 they were named E Q Brands Limited.
A total of 1500 shares are allotted to 4 shareholders (4 groups). The first group includes 405 shares (27%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 540 shares (36%). Finally the next share allotment (405 shares 27%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Lewthwaite & Associates Limited, 165 Ferry Road, Christchurch 8011 New Zealand

Physical & registered address used from 23 Jun 2010 to 14 Dec 2010

Address #2: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 23 May 2008 to 23 Jun 2010

Address #3: 54 Chester Street West, Christchurch

Physical & registered address used from 09 Jun 2006 to 23 May 2008

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: August

Annual return last filed: 19 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 405
Individual Kennedy, Steve Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 540
Individual Atkinson, David Craig Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 405
Director Patterson, Vivienne Erlynne Kay Hokitika
Hokitika
7810
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Lawson, Amy St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Soal, Allison Jeanette Christchurch
Individual Patterson, Vivienne Erylnne Kay Rangiora
Rangiora
7400
New Zealand
Individual Ott, Hamish Alexander Christchurch
Individual Walters, Kathryn Mary Christchurch
Individual Harris-daw, Wayne Richard Motukarara
Individual Harris-daw, Wayne Richard Motukarara
Directors

Vivienne Erlynne Kay Patterson - Director

Appointment date: 09 Jun 2006

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 19 Aug 2024

Address: Rangiora, 7400 New Zealand

Address used since 24 Aug 2011

Address: Rolleston, 7614 New Zealand

Address used since 24 Aug 2011


David Craig Atkinson - Director

Appointment date: 02 Apr 2008

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 24 Aug 2018

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 12 Aug 2010


Steve Kennedy - Director

Appointment date: 08 May 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Aug 2024

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 07 Aug 2023

Address: Christchurch, New Zealand, 8022 New Zealand

Address used since 26 Aug 2015


Amy Lawson - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Feb 2024


Kathryn Mary Walters - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 01 Apr 2008

Address: Christchurch,

Address used since 09 Jun 2006


Allison Jeanette Soal - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 07 Nov 2007

Address: Christchurch,

Address used since 09 Jun 2006

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Msb Builder Limited
Unit 19, 150 Cavendish Road